Entity Name: | CONFUCIUS-MANFUCIUS HOLY HOUSE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 11 Jul 1996 (29 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 27 Sep 2011 (14 years ago) |
Document Number: | N96000003701 |
FEI/EIN Number |
043683775
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6309 HOFFNER AVENUE, ORLANDO, FL, 32822 |
Mail Address: | 6309 HOFFNER AVENUE, ORLANDO, FL, 32822 |
ZIP code: | 32822 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LIAO CHI C | Director | 6309 HOFFNER AVENUE, ORLANDO, FL, 32822 |
CHUNG FUSHEN | Director | 6309 HOFFNER AVENUE, ORLANDO, FL, 32822 |
TANG FUQIAN | Secretary | 4736 JETTY STREET, ORLANDO, FL, 32817 |
Chang Tsu Tzu | Director | 6309 Hoffner Avenue, Orlando, FL, 32822 |
TANG FUQIAN | Agent | 4736 JETTY STREET, ORLANDO, FL, 32817 |
LIAO CHI C | President | 6309 HOFFNER AVENUE, ORLANDO, FL, 32822 |
Chen Hung Sung | Director | 2573 Paces Ferry Rd. N, Orange Park, FL, 32073 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2011-09-27 | TANG, FUQIAN | - |
REINSTATEMENT | 2011-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-09-27 | 4736 JETTY STREET, ORLANDO, FL 32817 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2003-01-23 | 6309 HOFFNER AVENUE, ORLANDO, FL 32822 | - |
CHANGE OF MAILING ADDRESS | 2003-01-23 | 6309 HOFFNER AVENUE, ORLANDO, FL 32822 | - |
AMENDMENT AND NAME CHANGE | 2001-12-18 | CONFUCIUS-MANFUCIUS HOLY HOUSE, INC. | - |
REINSTATEMENT | 2001-12-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-27 |
ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2022-01-23 |
ANNUAL REPORT | 2021-03-19 |
ANNUAL REPORT | 2020-03-05 |
ANNUAL REPORT | 2019-03-12 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-02-03 |
ANNUAL REPORT | 2016-03-02 |
ANNUAL REPORT | 2015-01-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State